Glasgow
G2 4SQ
Scotland
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mrs Frances Eva Feeley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 November 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Rubislaw Drive Bearsden Glasgow G61 1PR Scotland |
Secretary Name | Joyce Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 November 2019) |
Role | Practice Manager |
Correspondence Address | 5 Sauchenhall Path Moodiesburn Glasgow G69 0NS Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Frances Eva Feeley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,841 |
Cash | £3,386 |
Current Liabilities | £73,694 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2021 | Voluntary strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2021 | Application to strike the company off the register (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
4 June 2021 | Audit exemption subsidiary accounts made up to 30 November 2019 (9 pages) |
4 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (58 pages) |
4 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page) |
4 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
26 November 2019 | Cessation of Frances Eva Feeley as a person with significant control on 22 November 2019 (1 page) |
26 November 2019 | Appointment of Mr James Ferguson Hall as a director on 22 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Ronald Alexander Robson as a director on 22 November 2019 (2 pages) |
26 November 2019 | Registered office address changed from C/O Martin Aitken & Co Chartered Accountants 89 Seaward Street Glasgow Strathclyde G41 1HJ to 163 Bath Street Glasgow G2 4SQ on 26 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Frances Eva Feeley as a director on 22 November 2019 (1 page) |
26 November 2019 | Registered office address changed from , C/O Martin Aitken & Co Chartered Accountants, 89 Seaward Street, Glasgow, Strathclyde, G41 1HJ to 163 Bath Street Glasgow G2 4SQ on 26 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Joyce Scott as a secretary on 22 November 2019 (1 page) |
26 November 2019 | Notification of Clyde Dental Practice Limited as a person with significant control on 22 November 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
19 June 2017 | Director's details changed for Mrs Frances Eva Feeley on 30 January 2017 (2 pages) |
19 June 2017 | Director's details changed for Mrs Frances Eva Feeley on 30 January 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 June 2011 | Secretary's details changed for Joyce Scott on 18 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Secretary's details changed for Joyce Scott on 18 June 2011 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 March 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
13 March 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from, suite 2, 2 lint riggs, falkirk, FK1 1DG (1 page) |
31 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
11 March 2008 | Company name changed muirhead and moodiesburn dental practice LIMITED\certificate issued on 12/03/08 (2 pages) |
11 March 2008 | Company name changed muirhead and moodiesburn dental practice LIMITED\certificate issued on 12/03/08 (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
11 July 2007 | Ad 25/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Ad 25/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Incorporation (9 pages) |
18 June 2007 | Incorporation (9 pages) |